NAUTIC STEELS (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HJ
Company number 01352612
Status Active
Incorporation Date 10 February 1978
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Group of companies' accounts made up to 29 February 2016; Resignation of an auditor. The most likely internet sites of NAUTIC STEELS (HOLDINGS) LIMITED are www.nauticsteelsholdings.co.uk, and www.nautic-steels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nautic Steels Holdings Limited is a Private Limited Company. The company registration number is 01352612. Nautic Steels Holdings Limited has been working since 10 February 1978. The present status of the company is Active. The registered address of Nautic Steels Holdings Limited is One Eleven Edmund Street Birmingham West Midlands B3 2hj. . GATELEY SECRETARIES LIMITED is a Secretary of the company. CHEW, Ting Leng is a Director of the company. GOH, Teoh Kean is a Director of the company. HSIEN, Jairus Tan Vern is a Director of the company. TAN, Ang Ang is a Director of the company. WANG, Woon Chin is a Director of the company. Secretary ANDREWS, Pamela has been resigned. Director ANDREWS, Ian Robert has been resigned. Director ANDREWS, Pamela has been resigned. Director ANDREWS, Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 07 March 2012

Director
CHEW, Ting Leng
Appointed Date: 07 March 2012
71 years old

Director
GOH, Teoh Kean
Appointed Date: 07 March 2012
69 years old

Director
HSIEN, Jairus Tan Vern
Appointed Date: 02 January 2014
39 years old

Director
TAN, Ang Ang
Appointed Date: 07 March 2012
69 years old

Director
WANG, Woon Chin
Appointed Date: 07 March 2012
51 years old

Resigned Directors

Secretary
ANDREWS, Pamela
Resigned: 07 March 2012

Director
ANDREWS, Ian Robert
Resigned: 07 March 2012
Appointed Date: 05 March 2012
59 years old

Director
ANDREWS, Pamela
Resigned: 07 March 2012
77 years old

Director
ANDREWS, Robert
Resigned: 07 March 2012
79 years old

NAUTIC STEELS (HOLDINGS) LIMITED Events

12 Aug 2016
Confirmation statement made on 21 July 2016 with updates
25 Jul 2016
Group of companies' accounts made up to 29 February 2016
11 Mar 2016
Resignation of an auditor
31 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000

15 Jul 2015
Group of companies' accounts made up to 28 February 2015
...
... and 111 more events
18 Mar 1983
Accounts made up to 29 February 1980
17 Sep 1980
Dir / sec appoint / resign
28 Dec 1979
Annual return made up to 02/08/79
08 May 1978
Allotment of shares
10 Feb 1978
Incorporation

NAUTIC STEELS (HOLDINGS) LIMITED Charges

5 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 1996
Mortgage
Delivered: 9 May 1996
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Bank PLC
Description: F/H-unit c claymore tame valley industrial estate tamworth…
30 April 1996
Mortgage
Delivered: 9 May 1996
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Bank PLC
Description: F/H-unit d claymore tame valley industrial estate tamworth…
5 February 1993
Mortgage
Delivered: 9 February 1993
Status: Satisfied on 11 December 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 8 sterling park claymore tame valley…
5 February 1993
Mortgage
Delivered: 9 February 1993
Status: Satisfied on 11 December 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 9 sterling park claymore tame valley…
14 February 1989
Single debenture
Delivered: 17 February 1989
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Bank PLC
Description: Unit 7B1 tame valley industrial estate tamworth…
7 February 1984
Legal charge
Delivered: 8 February 1984
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining plot 7A tame valley industrial est…
12 January 1984
Debenture
Delivered: 2 February 1984
Status: Satisfied on 25 November 1998
Persons entitled: George Cyril Ellis
Description: F/H land together with buildings erected thereon known as…
10 May 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 11 December 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 7A tame valley industrial estate, wilnecote tamworth…